Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTCUTTER HOLDINGS LIMITED
Company Information for

COSTCUTTER HOLDINGS LIMITED

HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YO19 5RY,
Company Registration Number
05122658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Costcutter Holdings Ltd
COSTCUTTER HOLDINGS LIMITED was founded on 2004-05-07 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Costcutter Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COSTCUTTER HOLDINGS LIMITED
 
Legal Registered Office
HARVEST MILLS COMMON ROAD
DUNNINGTON
YORK
YO19 5RY
Other companies in L1
 
Previous Names
INHOCO 3102 LIMITED07/12/2004
Filing Information
Company Number 05122658
Company ID Number 05122658
Date formed 2004-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/06/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-08-06 16:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTCUTTER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSTCUTTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-11-14
HUW GRANVILLE EDWARDS
Director 2015-10-12
MICHAEL CHARLES HOLLIS
Director 2018-05-25
MATTHIAS ALEXANDER SEEGER
Director 2015-10-27
DARCY WILLSON-RYMER
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE WILSON
Director 2015-10-12 2018-05-10
DANIEL QUEST
Director 2015-11-16 2017-05-31
DAVID MICHAEL THOMPSON
Director 2004-07-30 2015-11-16
STEVEN POTTER
Director 2013-12-02 2015-10-12
ANGELA MARGARET BARBER
Director 2004-07-30 2015-08-31
ROBERT GAVIN MARSHALL
Director 2012-05-02 2015-02-13
NICHOLAS IVEL
Director 2004-07-30 2012-09-07
COLIN JAMES GRAVES
Director 2004-07-30 2012-05-02
PAMELA MARY STONES
Company Secretary 2006-12-04 2011-11-14
NICHOLAS IVEL
Company Secretary 2004-07-30 2006-12-04
JULIA GRAVES
Director 2004-07-30 2005-11-29
A G SECRETARIAL LIMITED
Company Secretary 2004-05-07 2004-07-30
INHOCO FORMATIONS LIMITED
Nominated Director 2004-05-07 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COVERLY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-17 CURRENT 2016-12-17 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY RENEWABLES LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY PIONEER LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARITIME CREWING SERVICES LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SERVICES LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY WAVEMASTER I LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY STOCKHOLM LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CHALLENGE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY INVOICE FINANCE UK LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (FX) LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (UK) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED VERUS360 LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Liquidation
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SURVEY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED SYSTEM TRAINING LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-01-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED R N B STORES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-23 Dissolved 2017-01-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED EBOR FOODMARKETS LIMITED Company Secretary 2011-11-14 CURRENT 1983-02-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMB LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER INTERNATIONAL LIMITED Company Secretary 2011-11-14 CURRENT 1996-05-17 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PDQ LIMITED Company Secretary 2011-11-14 CURRENT 1998-10-26 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMF LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS GROUP LIMITED Company Secretary 2011-11-14 CURRENT 1986-09-30 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PRIMEX UK LIMITED Company Secretary 2011-11-14 CURRENT 1988-08-02 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA LIMITED Company Secretary 2011-07-29 CURRENT 1988-04-29 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2000-10-27 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED GULLIVERS TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2004-04-21 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED MHL SUPPORT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED HARGREAVES TRAINING (HOLDINGS) LIMITED Company Secretary 2010-08-16 CURRENT 2002-01-28 Dissolved 2016-12-13
HUW GRANVILLE EDWARDS EBOR FOODMARKETS LIMITED Director 2015-10-12 CURRENT 1983-02-11 Active
HUW GRANVILLE EDWARDS CSMB LIMITED Director 2015-10-12 CURRENT 2005-11-15 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS COSTCUTTER INTERNATIONAL LIMITED Director 2015-10-12 CURRENT 1996-05-17 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS PDQ LIMITED Director 2015-10-12 CURRENT 1998-10-26 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS CSMF LIMITED Director 2015-10-12 CURRENT 2005-11-15 Active - Proposal to Strike off
HUW GRANVILLE EDWARDS COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2014-11-03 CURRENT 2005-11-16 Active
HUW GRANVILLE EDWARDS COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2014-11-03 CURRENT 1986-09-30 Active
HUW GRANVILLE EDWARDS HGE CONSULTING LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
MICHAEL CHARLES HOLLIS EBOR FOODMARKETS LIMITED Director 2018-05-25 CURRENT 1983-02-11 Active
MICHAEL CHARLES HOLLIS CSMB LIMITED Director 2018-05-25 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2018-05-25 CURRENT 2013-07-01 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS COSTCUTTER INTERNATIONAL LIMITED Director 2018-05-25 CURRENT 1996-05-17 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS CSMF LIMITED Director 2018-05-25 CURRENT 2005-11-15 Active - Proposal to Strike off
MICHAEL CHARLES HOLLIS COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2018-05-25 CURRENT 2005-11-16 Active
MICHAEL CHARLES HOLLIS COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2018-05-25 CURRENT 1986-09-30 Active
MATTHIAS ALEXANDER SEEGER EBOR FOODMARKETS LIMITED Director 2015-10-27 CURRENT 1983-02-11 Active
MATTHIAS ALEXANDER SEEGER CSMB LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER INTERNATIONAL LIMITED Director 2015-10-27 CURRENT 1996-05-17 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER PDQ LIMITED Director 2015-10-27 CURRENT 1998-10-26 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER CSMF LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2015-10-27 CURRENT 2005-11-16 Active
MATTHIAS ALEXANDER SEEGER COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2015-10-27 CURRENT 1986-09-30 Active
MATTHIAS ALEXANDER SEEGER PRIMEX UK LIMITED Director 2015-10-27 CURRENT 1988-08-02 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER R N B STORES LIMITED Director 2015-10-12 CURRENT 2012-03-23 Dissolved 2017-01-03
MATTHIAS ALEXANDER SEEGER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2015-10-12 CURRENT 2013-07-01 Active - Proposal to Strike off
DARCY WILLSON-RYMER BIBBY FINANCIAL SERVICES LIMITED Director 2014-02-27 CURRENT 1998-03-13 Active
DARCY WILLSON-RYMER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2013-12-02 CURRENT 2013-07-01 Active - Proposal to Strike off
DARCY WILLSON-RYMER R N B STORES LIMITED Director 2012-09-10 CURRENT 2012-03-23 Dissolved 2017-01-03
DARCY WILLSON-RYMER EBOR FOODMARKETS LIMITED Director 2012-09-10 CURRENT 1983-02-11 Active
DARCY WILLSON-RYMER CSMB LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER INTERNATIONAL LIMITED Director 2012-09-10 CURRENT 1996-05-17 Active - Proposal to Strike off
DARCY WILLSON-RYMER PDQ LIMITED Director 2012-09-10 CURRENT 1998-10-26 Active - Proposal to Strike off
DARCY WILLSON-RYMER CSMF LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2012-09-10 CURRENT 2005-11-16 Active
DARCY WILLSON-RYMER BIBBY RETAIL SERVICES LIMITED Director 2012-09-10 CURRENT 2009-06-27 Active
DARCY WILLSON-RYMER COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2012-09-10 CURRENT 1986-09-30 Active
DARCY WILLSON-RYMER PRIMEX UK LIMITED Director 2012-09-10 CURRENT 1988-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ALEXANDER SEEGER
2021-07-24SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-05DS01Application to strike the company off the register
2021-06-28PSC02Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 2021-06-25
2021-06-28PSC07CESSATION OF CSMB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051226580007
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-06-17SH19Statement of capital on 2021-06-17 GBP 23.157910
2021-06-08SH20Statement by Directors
2021-06-08CAP-SSSolvency Statement dated 28/05/21
2021-06-08RES13Resolutions passed:
  • Capital redemption reserve cancelled and credited to reserve 28/05/2021
  • Resolution of reduction in issued share capital
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051226580007
2021-03-18RP04SH01Second filing of capital allotment of shares GBP23,157,910
2021-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HOLLIS
2021-02-24AP01DIRECTOR APPOINTED MR DAWOOD PERVEZ
2021-02-24AP03Appointment of Robert Michael Bennett as company secretary on 2021-02-19
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
2021-02-23TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2021-02-19
2021-02-19SH0119/02/21 STATEMENT OF CAPITAL GBP 23166910
2020-07-08AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr. Matthias Alexander Seeger on 2020-05-01
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HUW GRANVILLE EDWARDS
2020-01-03SH10Particulars of variation of rights attached to shares
2020-01-03SH08Change of share class name or designation
2020-01-03RES12Resolution of varying share rights or name
2019-12-09CH01Director's details changed for Mr. Matthias Alexander Seeger on 2019-12-02
2019-12-06PSC05Change of details for Csmb Limited as a person with significant control on 2019-12-02
2019-12-06CH01Director's details changed for Mr Huw Granville Edwards on 2019-12-02
2019-12-03CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051226580006
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-19CH01Director's details changed for Mr Michael Charles Hollis on 2018-08-01
2018-06-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HOLLIS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE WILSON
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 24/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL QUEST
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 8823205
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 8823205
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR. DANIEL QUEST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL THOMPSON
2015-10-29AP01DIRECTOR APPOINTED MR. MATTHIAS ALEXANDER SEEGER
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTER
2015-10-16AP01DIRECTOR APPOINTED MR HUW GRANVILLE EDWARDS
2015-10-16AP01DIRECTOR APPOINTED JENNIFER ANNE WILSON
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET BARBER
2015-08-19AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 8823205
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMPSON / 01/05/2015
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2014-09-30AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 8823205
2014-05-28AR0104/05/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMPSON / 06/09/2013
2013-12-16AP01DIRECTOR APPOINTED MR STEVEN POTTER
2013-07-29AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARGARET BARBER / 23/05/2013
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051226580006
2013-05-29AR0104/05/13 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED DARCY WILLSON-RYMER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IVEL
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0104/05/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAVES
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM HARVEST MILLS, COMMON ROAD DUNNINGTON YORK YO19 5RY
2011-12-05AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY PAMELA STONES
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVEL / 01/10/2011
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY LEONARD / 05/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES GRAVES / 21/01/2011
2011-11-23AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-11-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-01AR0107/05/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-06-11AR0107/05/10 FULL LIST
2010-02-08AUDAUDITOR'S RESIGNATION
2009-09-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-01363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-27363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-09-12RES13DOCUMENTARY AGREEMENT 31/08/07
2007-09-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HARVEST MILLS COMMON ROAD DUNNINGTON YORKM YO1 5RY
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-05-30190LOCATION OF DEBENTURE REGISTER
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16RES13VARIOUS DOCS APPROVED 30/03/07
2006-12-22288bSECRETARY RESIGNED
2006-12-11288aNEW SECRETARY APPOINTED
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-17363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSTCUTTER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSTCUTTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-31 Satisfied NICHOLAS IVEL AS TRUSTEE FOR THE SECURITY BENEFICIARIES (THE TRUSTEE)
GUARANTEE & DEBENTURE 2006-03-31 Satisfied COLIN JAMES GRAVES AND NICHOLAS JOHN SHAW AS TRUSTEES FOR THE SECURITY BENEFICIARIES (THETRUSTEE)
DEBENTURE 2006-03-13 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-03-13 Satisfied KAUPTHING BANK HF AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEBENTURE 2004-09-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSTCUTTER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COSTCUTTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTCUTTER HOLDINGS LIMITED
Trademarks
We have not found any records of COSTCUTTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTCUTTER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COSTCUTTER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSTCUTTER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTCUTTER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTCUTTER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.